Business directory in New York Kings - Page 16645

by County Kings ZIP Codes

11211 11230 11214 11209 11222 11224 11238 11219 11235 11210 11236 11232 11213 11226 11201 11233 11202 11242 11243 11241 11245 11252 11212 11204 11223 11218 11225 11220 11234 11229 11231 11216 11203 11217 11237 11206 11239 11228 11221 11208 11205 11215 11207 11693 11249 11247 11256 11251
Found 875558 companies

Entity number: 515511

Address: 285 LINCOLN PLACE, BROOKLYN, NY, United States, 11238

Registration date: 12 Oct 1978 - 29 Dec 1982

Entity number: 515510

Address: 3901 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

Registration date: 12 Oct 1978 - 29 Sep 1982

Entity number: 515461

Address: 3424 FULTON ST, BROOKLYN, NY, United States, 11208

Registration date: 12 Oct 1978 - 23 Dec 1992

Entity number: 515458

Address: 9202 AVE A, BROOKLYN, NY, United States, 11236

Registration date: 12 Oct 1978 - 29 Sep 1982

Entity number: 515449

Address: 7102 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11228

Registration date: 12 Oct 1978 - 23 Dec 1992

Entity number: 515428

Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 12 Oct 1978 - 23 Dec 1992

Entity number: 515417

Address: 908A UTICA AVE, BROOKLYN, NY, United States, 11203

Registration date: 12 Oct 1978 - 29 Sep 1982

Entity number: 515359

Address: 3047 AVENUE U, BROOKLYN, NY, United States, 11229

Registration date: 12 Oct 1978 - 23 Dec 1992

Entity number: 515353

Address: 99 PARK AVE, NEW YORK, NY, United States, 10016

Registration date: 12 Oct 1978 - 29 Dec 1982

Entity number: 515327

Registration date: 12 Oct 1978 - 12 Oct 1978

Entity number: 515425

Address: 5810 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Registration date: 12 Oct 1978

Entity number: 515397

Address: 8000 FOURTH AVE, BROOKLYN, NY, United States, 11209

Registration date: 12 Oct 1978

Entity number: 515393

Address: 67 WALL ST, NEW YORK, NY, United States, 10005

Registration date: 12 Oct 1978

Entity number: 515553

Address: 220 GRAND ST, BROOKLYN, NY, United States, 11211

Registration date: 12 Oct 1978

Entity number: 515436

Address: 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356

Registration date: 12 Oct 1978

Entity number: 515387

Address: 32 COURT ST, BROOKLYN, NY, United States, 11201

Registration date: 12 Oct 1978

Entity number: 515306

Address: 678 GRAND ST, BROOKLYN, NY, United States, 11211

Registration date: 11 Oct 1978 - 25 Sep 1991

Entity number: 515280

Address: 514 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515279

Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515278

Address: 1319 DORCHESTER RD., BROOKLYN, NY, United States, 11226

Registration date: 11 Oct 1978 - 23 Dec 1992

Entity number: 515271

Address: 8518 18TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 11 Oct 1978 - 30 Jun 1982

Entity number: 515270

Address: 115 DIVISION AVE., BROOKLYN, NY, United States, 11211

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515260

Address: 620 VANDERBILT AVE, BROOKLYN, NY, United States, 11238

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515239

Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Registration date: 11 Oct 1978 - 23 Dec 1992

Entity number: 515236

Address: 34 BOGART ST., HARVEY GREIFF, BROOKLYN, NY, United States, 11206

Registration date: 11 Oct 1978 - 30 Jun 1982

Entity number: 515231

Address: 32 COURT ST., BROOKLYN, NY, United States, 11201

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515226

Address: 207 LEE AVE, BROOKLYN, NY, United States, 11206

Registration date: 11 Oct 1978 - 23 Dec 1992

Entity number: 515224

Address: 1834 80TH ST, BROOKLYN, NY, United States, 11214

Registration date: 11 Oct 1978 - 24 Dec 1991

Entity number: 515221

Address: 6920 FIFTH AVE, BROOKLYN, NY, United States, 11209

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515195

Address: 445 PARK AVE, NEW YORK, NY, United States, 10022

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515180

Address: 2552 LINDEN BLVD, BROOKLYN, NY, United States, 11208

Registration date: 11 Oct 1978 - 23 Dec 1992

Entity number: 515179

Address: 510 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515170

Address: 115 DIVISION AVE, BROOKLYN, NY, United States, 11211

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515155

Address: 53 NASSAU ST, NEW YORK, NY, United States, 10038

Registration date: 11 Oct 1978 - 23 Dec 1992

Entity number: 515130

Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515121

Address: 3901 NOSTRAND AVE, BROOKLYN, NY, United States, 11235

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515120

Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415

Registration date: 11 Oct 1978 - 21 Oct 1991

Entity number: 515118

Address: 529 COURT ST, BROOKLYN, NY, United States, 11231

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515108

Address: 2450 EAST SECOND ST, BROOKLYN, NY, United States, 11223

Registration date: 11 Oct 1978 - 29 Sep 1982

Entity number: 515107

Address: ATT: POLA ABIKZER, 823 AVE U, BROOKLYN, NY, United States, 11235

Registration date: 11 Oct 1978 - 15 Jan 2016

Entity number: 515095

Address: 1902 EIGHTH AVE, BROOKLYN, NY, United States, 11215

Registration date: 11 Oct 1978 - 13 Apr 1988

Entity number: 515093

Address: 16 COURT ST, BROOKLYN, NY, United States, 11241

Registration date: 11 Oct 1978 - 25 Jun 1982

Entity number: 515089

Address: 8804 GLENWOOD RD, BROOKLYN, NY, United States, 11236

Registration date: 11 Oct 1978 - 23 Dec 1992

Entity number: 515088

Address: FORTY ACRE MT RD, DANBURY, CT, United States, 06810

Registration date: 11 Oct 1978 - 29 Dec 1982

Entity number: 515079

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 515059

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 515051

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 515050

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 515049

Registration date: 11 Oct 1978 - 11 Oct 1978

Entity number: 515032

Address: %A THOMAS, 812 ST JOHNS PLACE, BROOKLYN, NY, United States, 11216

Registration date: 11 Oct 1978 - 29 Sep 1982